C & A WINDOW SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Appointment of a voluntary liquidator |
| 23/10/2523 October 2025 New | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-10-23 |
| 23/10/2523 October 2025 New | Statement of affairs |
| 23/10/2523 October 2025 New | Resolutions |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 03/09/253 September 2025 | Termination of appointment of Zanete Ferguson as a director on 2025-06-01 |
| 01/02/251 February 2025 | Confirmation statement made on 2024-10-27 with no updates |
| 24/01/2524 January 2025 | Appointment of Mrs Zanete Ferguson as a director on 2025-01-24 |
| 08/01/258 January 2025 | Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 2025-01-08 |
| 02/01/252 January 2025 | Termination of appointment of Steven Gary Darkins as a director on 2025-01-01 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 26/07/2426 July 2024 | Registered office address changed from Room 5 88a High Street Billericay CM12 9BT England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-26 |
| 27/03/2427 March 2024 | Termination of appointment of Lucy Danielle Archer as a director on 2024-02-01 |
| 27/03/2427 March 2024 | Termination of appointment of Rebecca French as a director on 2024-02-01 |
| 27/03/2427 March 2024 | Termination of appointment of Andrew Robert Clark as a director on 2024-02-01 |
| 27/03/2427 March 2024 | Termination of appointment of Christopher James Archer as a director on 2024-02-01 |
| 27/03/2427 March 2024 | Appointment of Mr Mohammed Kaleem as a director on 2024-02-01 |
| 27/03/2427 March 2024 | Appointment of Mr Steven Gary Darkins as a director on 2024-02-01 |
| 30/11/2330 November 2023 | Registered office address changed from Unit 1 Lancaster Way Earls Colne Business Park Earls Colne Colchester CO6 2NS England to Room 5 88a High Street Billericay CM12 9BT on 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 27/10/2327 October 2023 | Change of details for C & a Holding Group Limited as a person with significant control on 2023-06-14 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
| 05/09/235 September 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 25/10/2225 October 2022 | Director's details changed for Lucy Bragg on 2022-10-08 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 04/01/224 January 2022 | Director's details changed for Mr Andrew Robert Clark on 2022-01-01 |
| 04/01/224 January 2022 | Director's details changed for Lucy Bragg on 2022-01-01 |
| 04/01/224 January 2022 | Director's details changed for Mr Christopher James Archer on 2022-01-01 |
| 04/01/224 January 2022 | Director's details changed for Rebecca French on 2022-01-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 29/01/1929 January 2019 | DIRECTOR APPOINTED REBECCA FRENCH |
| 29/01/1929 January 2019 | DIRECTOR APPOINTED LUCY BRAGG |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR UNITED KINGDOM |
| 28/11/1728 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company